Company Information for ACCIDENT CLAIMS SERVICES LIMITED
6 Dalton House, 60 Windsor Avenue, London, SW19 2RR,
|
Company Registration Number
05009940
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ACCIDENT CLAIMS SERVICES LIMITED | ||
Legal Registered Office | ||
6 Dalton House 60 Windsor Avenue London SW19 2RR Other companies in SW19 | ||
Previous Names | ||
|
Company Number | 05009940 | |
---|---|---|
Company ID Number | 05009940 | |
Date formed | 2004-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-01-31 | |
Account next due | 2022-10-31 | |
Latest return | 2021-01-08 | |
Return next due | 2022-01-22 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB990739670 |
Last Datalog update: | 2024-03-19 19:08:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACCIDENT CLAIMS SERVICES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HAJE MOHAMAD AHMADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAJE MOHAMAD AHMADY |
Director | ||
SUNAINA DEUGI |
Director | ||
A SIDDIQUI & CO ACCOUNTANCY SERVICES LIMITED |
Company Secretary | ||
KURAM SHEHZAD RAFIQ |
Director | ||
SUNAINA DEUGI |
Company Secretary | ||
HAJE MOHAMMAD AHMADY |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 25/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNAINA DEUGI | |
AP01 | DIRECTOR APPOINTED MR HAJE MOHAMAD AHMADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAJE AHMADY | |
AP01 | DIRECTOR APPOINTED MR HAJE MOHAMAD AHMADY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/13 FROM C/O Sterling Bloom Ltd 135 Masons Hill Bromley London BR2 9HT England | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/11 FROM C/O a Siddiqui & Co 266 - 268 Haydons Road Wimbledon London SW19 8TT | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUNAINA DEUGI / 02/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A SIDDIQUI & CO ACCOUNTANCY SERVICES LIMITED | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: SUITE 6 DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 45 GLENISTER PARK ROAD LONDON SW16 5DS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ACCIDENT CLAIM UNITED SERVICES L IMITED CERTIFICATE ISSUED ON 20/08/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Creditors Due After One Year | 2012-02-01 | £ 7,624 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 3,591 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCIDENT CLAIMS SERVICES LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 4,923 |
Current Assets | 2012-02-01 | £ 4,923 |
Fixed Assets | 2012-02-01 | £ 13,691 |
Shareholder Funds | 2012-02-01 | £ 7,399 |
Tangible Fixed Assets | 2012-02-01 | £ 13,691 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as ACCIDENT CLAIMS SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |